About

Registered Number: 04890876
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2015 (8 years and 6 months ago)
Registered Address: Ernst & Young Llp, 1 More London Place, London, SE1 2AF

 

Having been setup in 2003, Joseph & Webb (Properties) Ltd are based in London, it has a status of "Dissolved". There are 2 directors listed for this organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Jason Ronald 01 December 2007 - 1
JOSEPH, Sybil Brett 12 October 2004 12 October 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 September 2015
2.35B - N/A 30 June 2015
2.31B - N/A 30 January 2015
2.24B - N/A 31 December 2014
2.24B - N/A 11 July 2014
2.24B - N/A 14 January 2014
2.24B - N/A 22 August 2013
2.31B - N/A 01 March 2013
2.24B - N/A 19 December 2012
2.24B - N/A 28 June 2012
2.31B - N/A 10 January 2012
2.24B - N/A 19 December 2011
2.24B - N/A 14 July 2011
2.31B - N/A 05 July 2011
2.24B - N/A 28 February 2011
2.23B - N/A 22 October 2010
2.17B - N/A 05 October 2010
2.16B - N/A 07 September 2010
2.12B - N/A 18 August 2010
AD01 - Change of registered office address 18 August 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 03 September 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 09 September 2008
287 - Change in situation or address of Registered Office 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
395 - Particulars of a mortgage or charge 20 March 2008
395 - Particulars of a mortgage or charge 05 January 2008
395 - Particulars of a mortgage or charge 02 January 2008
395 - Particulars of a mortgage or charge 21 December 2007
395 - Particulars of a mortgage or charge 15 November 2007
395 - Particulars of a mortgage or charge 07 November 2007
395 - Particulars of a mortgage or charge 31 October 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
395 - Particulars of a mortgage or charge 06 October 2007
AA - Annual Accounts 02 October 2007
363a - Annual Return 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
395 - Particulars of a mortgage or charge 24 August 2007
395 - Particulars of a mortgage or charge 18 August 2007
AA - Annual Accounts 22 June 2007
287 - Change in situation or address of Registered Office 11 June 2007
363s - Annual Return 18 February 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
395 - Particulars of a mortgage or charge 03 August 2006
363s - Annual Return 23 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
CERTNM - Change of name certificate 28 January 2005
AA - Annual Accounts 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
CERTNM - Change of name certificate 02 December 2004
363s - Annual Return 22 November 2004
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
287 - Change in situation or address of Registered Office 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 06 March 2008 Outstanding

N/A

Mortgage 21 December 2007 Outstanding

N/A

Mortgage 14 December 2007 Outstanding

N/A

Mortgage 11 December 2007 Outstanding

N/A

Mortgage 13 November 2007 Outstanding

N/A

Mortgage 22 October 2007 Outstanding

N/A

Mortgage 19 October 2007 Outstanding

N/A

Mortgage 26 September 2007 Outstanding

N/A

Mortgage 10 August 2007 Outstanding

N/A

Debenture 09 August 2007 Outstanding

N/A

Debenture 28 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.